Company NameThe Deep In Hull Limited
Company StatusActive
Company Number04120421
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rolfe Alan Cameron Lakin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMs Collette Frances Fallon
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleGovernance Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMs Asoka Debray
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMs Lelia Mae Bailey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameMrs Maya Luxmi Seebaluck
StatusCurrent
Appointed08 April 2022(21 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Graham Charles Bull
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameRichard Everard Monkcom
NationalityBritish
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChestwood House New Cut
Layer De La Haye
Colchester
Essex
CO2 0DE
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameMichael Robert Killoran
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 February 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElstronwick House
Elstronwick
Hull
East Yorkshire
HU12 9BP
Director NameMr Anthony John Hunt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 February 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Ferens Garden
Cottingham
North Humberside
HU16 5SP
Director NameProf Peter Ekkehard Kopp
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 February 2002)
RoleUniversity Teacher
Correspondence Address10 Strathmore Avenue
Hull
North Humberside
HU6 7HJ
Director NameMr David William Gemmell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 February 2002)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address45 Strathmore Avenue
Beverley Road
Hull
North Humberside
HU6 7HL
Director NameMr John Alan Parkes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 February 2002)
RoleFinancial Coinsultant
Country of ResidenceEngland
Correspondence AddressKingswood 2 Burton Road
Beverley
North Humberside
HU17 7EH
Director NameMr Graham Chesters
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 February 2002)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address35 Newland Park
Hull
East Yorkshire
HU5 2DN
Director NameMr John Frederick Brignall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Secretary NameGiles Andrew Davidson
NationalityBritish
StatusResigned
Appointed30 January 2001(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2001)
RoleSecretary
Correspondence Address11 Saint Nicholas Croft
Askham Bryan
York
North Yorkshire
YO23 3RJ
Director NameAdam Faulkner Pearson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(7 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 February 2002)
RoleCompany Director
Correspondence AddressSon Vida 5 Tib Garth
North Gate Lane
Wetherby
West Yorkshire
LS22 4US
Secretary NamePeter Butterworth
NationalityBritish
StatusResigned
Appointed27 July 2001(7 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 February 2002)
RoleCompany Director
Correspondence Address5 Beech Grove
Hessle
East Yorkshire
HU13 0LJ
Director NameJohn Elliott Hooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2005)
RoleBanker
Correspondence Address30 Florence Avenue
Kew
Melbourne
Victoria 3101
Australia
Director NameMr Robert Patrick Cameron
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Arlow Road
Winchmore Hill
London
N21 3JU
Director NameDavid John Richards
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2005)
RoleTax Manager
Correspondence Address10 Noel Road
Angel
London
N1 8HA
Secretary NameKeith Jonathan Leung
NationalityAustralian
StatusResigned
Appointed13 February 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2004)
RoleCompany Director
Correspondence AddressFlat 4 9 Linden Gardens
London
W2 4HD
Secretary NameClaudine Elaine O'Connor
NationalityBritish
StatusResigned
Appointed09 June 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameRichard Gibson Speak
NationalityBritish
StatusResigned
Appointed19 November 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2007)
RoleCompany Director
Correspondence AddressFlat 4 Sapphire Court
London
E1 8JQ
Director NameMr Simon Martin Learoyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Ledcameroch Gardens
Dunblane
Perthshire
FK15 0GZ
Scotland
Director NameMr James Anthony Duffy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 April 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Christopher Jonathan Lloyd Burgess
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThornbury
Mayfield Road, Frant
Tunbridge Wells
Kent
TN3 9DH
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed03 April 2007(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Secretary NameMs Bernadette Lewis
NationalityBritish
StatusResigned
Appointed06 April 2008(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 May 2021)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Bruce Alastair Stockwell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 March 2010(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2012)
RoleHead Of Specialised Group Assets Uk
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Gregory Derek Elswood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2017)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Simon Nye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2022)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameMr Robert Norman Carew Franklin
StatusResigned
Appointed12 May 2021(20 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 April 2022)
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Contact

Websitenabmarket.com

Location

Registered Address52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1National Australia Finance (Europe Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£4
Net Worth£544,012
Cash£442,166
Current Liabilities£92,413

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

6 March 2001Delivered on: 21 March 2001
Satisfied on: 22 February 2002
Persons entitled: The Millennium Commission

Classification: Debenture
Secured details: All monies and liabilitiesdue or to become due from emih limited ("the recipient") to the millennium commission ("the commission") under or pursuant to the agreement dated 20 april 1999 as varied by a supplemental agreement dated 20 april 1999 and any supplemental letter or agreement addressed to and accepted by or otherwise entered into by the recipient and/or from the company under or pursuant to the debenture.
Particulars: The property being the leasehold property known as the deep at sammy's point kingston upon hull. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 July 2023Full accounts made up to 30 September 2022 (20 pages)
5 April 2023Change of details for National Australia Finance (Europe Holdings) Limited as a person with significant control on 2 December 2019 (2 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
22 November 2022Appointment of Mr Graham Charles Bull as a director on 17 November 2022 (2 pages)
6 July 2022Full accounts made up to 30 September 2021 (22 pages)
3 May 2022Termination of appointment of Robert Norman Carew Franklin as a secretary on 29 April 2022 (1 page)
3 May 2022Termination of appointment of Simon Nye as a director on 11 March 2022 (1 page)
3 May 2022Appointment of Mrs Maya Luxmi Seebaluck as a secretary on 8 April 2022 (2 pages)
7 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 October 2021Appointment of Ms Asoka Debray as a director on 30 September 2021 (2 pages)
6 October 2021Appointment of Ms Lelia Mae Bailey as a director on 30 September 2021 (2 pages)
6 October 2021Appointment of Ms Collette Frances Fallon as a director on 30 September 2021 (2 pages)
14 July 2021Full accounts made up to 30 September 2020 (20 pages)
10 June 2021Termination of appointment of Bernadette Lewis as a secretary on 27 May 2021 (1 page)
14 May 2021Appointment of Mr Robert Norman Carew Franklin as a secretary on 12 May 2021 (2 pages)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 February 2020Full accounts made up to 30 September 2019 (20 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 February 2020Register inspection address has been changed from C/O C/O Uk Group Secretariat 88 Wood Street London EC2V 7QQ England to 52 Lime Street London EC3M 7AF (1 page)
9 February 2020Register(s) moved to registered office address 52 Lime Street London EC3M 7AF (1 page)
2 December 2019Registered office address changed from 88 Wood Street London EC2V 7QQ to 52 Lime Street London EC3M 7AF on 2 December 2019 (1 page)
5 February 2019Full accounts made up to 30 September 2018 (19 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 June 2018Full accounts made up to 30 September 2017 (20 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
17 June 2017Full accounts made up to 30 September 2016 (19 pages)
17 June 2017Full accounts made up to 30 September 2016 (19 pages)
24 April 2017Termination of appointment of Gregory Derek Elswood as a director on 13 April 2017 (1 page)
24 April 2017Termination of appointment of Gregory Derek Elswood as a director on 13 April 2017 (1 page)
10 April 2017Appointment of Mr Simon Nye as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Mr Simon Nye as a director on 6 April 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (20 pages)
29 June 2016Full accounts made up to 30 September 2015 (20 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
3 March 2015Full accounts made up to 30 September 2014 (21 pages)
3 March 2015Full accounts made up to 30 September 2014 (21 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
29 January 2015Termination of appointment of James Anthony Duffy as a director on 10 April 2014 (1 page)
29 January 2015Termination of appointment of James Anthony Duffy as a director on 10 April 2014 (1 page)
27 May 2014Full accounts made up to 30 September 2013 (22 pages)
27 May 2014Full accounts made up to 30 September 2013 (22 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
27 June 2013Full accounts made up to 30 September 2012 (23 pages)
27 June 2013Full accounts made up to 30 September 2012 (23 pages)
12 June 2013Appointment of Mr Rolfe Alan Cameron Lakin as a director (2 pages)
12 June 2013Appointment of Mr Rolfe Alan Cameron Lakin as a director (2 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 30 September 2011 (25 pages)
28 June 2012Full accounts made up to 30 September 2011 (25 pages)
14 May 2012Appointment of Mr Gregory Derek Elswood as a director (2 pages)
14 May 2012Appointment of Mr Gregory Derek Elswood as a director (2 pages)
8 May 2012Termination of appointment of Bruce Stockwell as a director (1 page)
8 May 2012Termination of appointment of Bruce Stockwell as a director (1 page)
1 May 2012Director's details changed for Mr Bruce Alastair Stockwell on 17 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Bruce Alastair Stockwell on 17 April 2012 (2 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 November 2011Director's details changed for Mr James Anthony Duffy on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page)
14 November 2011Register inspection address has been changed from C/O C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England (1 page)
14 November 2011Director's details changed for Mr James Anthony Duffy on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page)
14 November 2011Register inspection address has been changed from C/O C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England (1 page)
14 November 2011Director's details changed for Mr Bruce Alastair Stockwell on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Bruce Alastair Stockwell on 14 November 2011 (2 pages)
23 March 2011Full accounts made up to 30 September 2010 (23 pages)
23 March 2011Full accounts made up to 30 September 2010 (23 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
14 October 2010Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Director's details changed for Mr James Anthony Duffy on 1 October 2010 (2 pages)
14 October 2010Director's details changed for Mr James Anthony Duffy on 1 October 2010 (2 pages)
14 October 2010Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages)
14 October 2010Director's details changed for Mr James Anthony Duffy on 1 October 2010 (2 pages)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (25 pages)
1 July 2010Full accounts made up to 30 September 2009 (25 pages)
24 March 2010Termination of appointment of Christopher Burgess as a director (1 page)
24 March 2010Termination of appointment of Simon Learoyd as a director (1 page)
24 March 2010Termination of appointment of Christopher Burgess as a director (1 page)
24 March 2010Appointment of Mr Bruce Alastair Stockwell as a director (2 pages)
24 March 2010Termination of appointment of Simon Learoyd as a director (1 page)
24 March 2010Appointment of Mr Bruce Alastair Stockwell as a director (2 pages)
28 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 30 September 2008 (18 pages)
7 July 2009Full accounts made up to 30 September 2008 (18 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Location of debenture register (1 page)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
9 May 2008Appointment terminated secretary barbara mcall (1 page)
9 May 2008Appointment terminated secretary barbara mcall (1 page)
9 May 2008Secretary appointed miss bernadette lewis (1 page)
9 May 2008Secretary appointed miss bernadette lewis (1 page)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
6 August 2007Full accounts made up to 30 September 2006 (20 pages)
6 August 2007Full accounts made up to 30 September 2006 (20 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
19 December 2006Return made up to 06/12/06; full list of members (2 pages)
19 December 2006Return made up to 06/12/06; full list of members (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
22 February 2005Auditor's resignation (1 page)
22 February 2005Auditor's resignation (1 page)
2 February 2005Full accounts made up to 30 September 2004 (13 pages)
2 February 2005Full accounts made up to 30 September 2004 (13 pages)
29 December 2004Return made up to 06/12/04; full list of members (7 pages)
29 December 2004Return made up to 06/12/04; full list of members (7 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
3 August 2004Full accounts made up to 30 September 2003 (13 pages)
3 August 2004Full accounts made up to 30 September 2003 (13 pages)
6 January 2004Director resigned (1 page)
6 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2004Director resigned (1 page)
6 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
8 January 2003Full accounts made up to 30 September 2002 (13 pages)
8 January 2003Full accounts made up to 30 September 2002 (13 pages)
8 January 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
8 January 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
7 January 2003Return made up to 06/12/02; full list of members (7 pages)
7 January 2003Return made up to 06/12/02; full list of members (7 pages)
13 December 2002Letter of resignation (1 page)
13 December 2002Letter of resignation (1 page)
3 December 2002Full accounts made up to 31 January 2002 (12 pages)
3 December 2002Full accounts made up to 31 January 2002 (12 pages)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: the deep, hull, east yorkshire, HU1 4DP (1 page)
26 February 2002Registered office changed on 26/02/02 from: the deep, hull, east yorkshire, HU1 4DP (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 December 2001Return made up to 06/12/01; full list of members (8 pages)
13 December 2001Return made up to 06/12/01; full list of members (8 pages)
8 August 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
8 August 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
29 May 2001Accounting reference date shortened from 31/12/01 to 31/01/01 (1 page)
29 May 2001Accounting reference date shortened from 31/12/01 to 31/01/01 (1 page)
8 May 2001Registered office changed on 08/05/01 from: 79 ferensway, hull, east riding yorkshire, HU2 8LE (1 page)
8 May 2001Registered office changed on 08/05/01 from: 79 ferensway, hull, east riding yorkshire, HU2 8LE (1 page)
21 March 2001Particulars of mortgage/charge (11 pages)
21 March 2001Particulars of mortgage/charge (11 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
19 December 2000Registered office changed on 19/12/00 from: druces & attlee, salisbury house, london wall, london, EC2M 5PS (1 page)
19 December 2000Registered office changed on 19/12/00 from: druces & attlee, salisbury house, london wall, london, EC2M 5PS (1 page)
6 December 2000Incorporation (19 pages)
6 December 2000Incorporation (19 pages)